Search icon

DSG TRANSPORT, LLC

Company Details

Entity Name: DSG TRANSPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Apr 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000047492
FEI/EIN Number 81-3597735
Address: 4834 SAN PABLO PL, TAMPA, FL, 33634, US
Mail Address: 8009 dell dr, TAMPA, FL, 33615, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CASTANO WILBER Agent 4834 SAN PABLO PL, TAMPA, FL, 33634

Manager

Name Role Address
CASTANO WILBER Manager 4834 SAN PABLO PL, TAMPA, FL, 33634
CASTANO JOSE W Manager 8009 dell dr, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2020-03-13 4834 SAN PABLO PL, TAMPA, FL 33634 No data
CHANGE OF PRINCIPAL ADDRESS 2016-08-18 4834 SAN PABLO PL, TAMPA, FL 33634 No data
REGISTERED AGENT NAME CHANGED 2016-08-18 CASTANO, WILBER No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-18 4834 SAN PABLO PL, TAMPA, FL 33634 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000443566 ACTIVE 22-CC-053514 HILLSBOROUGH COUNTY 2022-09-16 2027-09-20 $27,257.43 DAIMLER TRUCK FINANCIAL SERVICES USA LLC, C/O WELTMAN, WEINBERG & REIS, CO., LPA, 965 KEYNOTE CIRCLE, BROOKLYN HEIGHTS,OH

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-06
AMENDED ANNUAL REPORT 2018-10-27
AMENDED ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-11-01
ANNUAL REPORT 2017-03-16
AMENDED ANNUAL REPORT 2016-08-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State